Search icon

GLOBAL RESPONSE CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: GLOBAL RESPONSE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL RESPONSE CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 1974 (51 years ago)
Date of dissolution: 28 Aug 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Aug 2019 (6 years ago)
Document Number: 463199
FEI/EIN Number 591554822

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 777 SOUTH STATE ROAD 7, MARGATE, FL, 33068, US
Mail Address: 777 SOUTH STATE ROAD 7, MARGATE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL RESPONSE CORPORATION, COLORADO 20191666059 COLORADO

Key Officers & Management

Name Role Address
LEUCHTER WENDY Chief Executive Officer 777 SOUTH STATE ROAD 7, MARGATE, FL, 33068
LEUCHTER WENDY Director 777 SOUTH STATE ROAD 7, MARGATE, FL, 33068
SHOOSTER STEPHEN Chief Executive Officer 777 SOUTH STATE ROAD 7, MARGATE, FL, 33068
SHOOSTER FRANK Chief Executive Officer 777 SOUTH STATE ROAD 7, MARGATE, FL, 33068
SHOOSTER DOROTHY Director 777 SOUTH STATE ROAD 7, MARGATE, FL, 33068
SHOOSTER FRANK Director 777 SOUTH STATE ROAD 7, MARGATE, FL, 33068
SHOOSTER MICHAEL Chief Executive Officer 777 SOUTH STATE ROAD 7, MARGATE, FL, 33068
SHOOSTER MICHAEL Secretary 777 SOUTH STATE ROAD 7, MARGATE, FL, 33068
SHOOSTER, FRANK MALLORY Agent 777 S STATE RD 7, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
CONVERSION 2019-08-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000214973. CONVERSION NUMBER 700000195787
AMENDMENT 2017-12-28 - -
CANCEL ADM DISS/REV 2004-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2001-05-14 GLOBAL RESPONSE CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 1998-04-17 777 S STATE RD 7, MARGATE, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 1996-02-23 777 SOUTH STATE ROAD 7, MARGATE, FL 33068 -
CHANGE OF MAILING ADDRESS 1996-02-23 777 SOUTH STATE ROAD 7, MARGATE, FL 33068 -
REGISTERED AGENT NAME CHANGED 1985-03-14 SHOOSTER, FRANK MALLORY -

Court Cases

Title Case Number Docket Date Status
HARTFORD FIRE INSURANCE COMPANY VS GLOBAL RESPONSE CORPORATION 4D2017-3393 2017-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-31036 CACE 12

Parties

Name HARTFORD FIRE INSURANCE COMPANY
Role Appellant
Status Active
Representations Joseph V. Manzo, Andrew E. Grigsby, Maureen Genevieve Pearcy
Name GLOBAL RESPONSE CORPORATION
Role Appellee
Status Active
Representations Adrian Neiman Arkin, Timothy H. Crutchfield
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2017-11-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **STIPULATION**
On Behalf Of HARTFORD FIRE INSURANCE COMPANY
Docket Date 2017-11-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARTFORD FIRE INSURANCE COMPANY
Docket Date 2017-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLOBAL RESPONSE CORPORATION
Docket Date 2017-11-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HARTFORD FIRE INSURANCE COMPANY
Docket Date 2017-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2018-03-01
Amendment 2017-12-28
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-08-22
ANNUAL REPORT 2012-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State